OUR WEB SITES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

09/06/249 June 2024 Micro company accounts made up to 2023-08-28

View Document

10/05/2410 May 2024 Registered office address changed from Littleton Shaw, 5 Peartree Close West Wellow Romsey Hampshire SO51 6GY to 9 Byron Road Stratford-upon-Avon CV37 7JP on 2024-05-10

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-08-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-08-28

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/20

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

02/02/202 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/15

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHENFORD

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MORGAN / 31/12/2009

View Document

12/06/0912 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: BARCLAYS BANK CHAMBERS STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

21/02/0821 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/08/01

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: CHURCH COTTAGE HARVINGTON STATION ROAD, HARVINGTON EVESHAM WORCESTERSHIRE WR11 5NJ

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company